MICROECON LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 5PS

Company number 03161212
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address OCKHAMS FARM SHERNDEN LANE, MARSH GREEN, EDENBRIDGE, KENT, ENGLAND, TN8 5PS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 ; Secretary's details changed for Christopher Selwyn Cooper on 7 February 2016. The most likely internet sites of MICROECON LIMITED are www.microecon.co.uk, and www.microecon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Microecon Limited is a Private Limited Company. The company registration number is 03161212. Microecon Limited has been working since 19 February 1996. The present status of the company is Active. The registered address of Microecon Limited is Ockhams Farm Shernden Lane Marsh Green Edenbridge Kent England Tn8 5ps. . COOPER, Christopher Selwyn is a Secretary of the company. COOPER, Christopher Selwyn is a Director of the company. COOPER, Helen Jane is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director TAYLOR, Peter Nigel has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
COOPER, Christopher Selwyn
Appointed Date: 20 February 1996

Director
COOPER, Christopher Selwyn
Appointed Date: 20 February 1996
80 years old

Director
COOPER, Helen Jane
Appointed Date: 01 February 2001
79 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 February 1996
Appointed Date: 19 February 1996

Director
TAYLOR, Peter Nigel
Resigned: 01 February 2001
Appointed Date: 20 February 1996
89 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 February 1996
Appointed Date: 19 February 1996

MICROECON LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
03 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

03 Mar 2016
Secretary's details changed for Christopher Selwyn Cooper on 7 February 2016
03 Mar 2016
Director's details changed for Helen Jane Cooper on 7 February 2016
03 Mar 2016
Director's details changed for Christopher Selwyn Cooper on 7 February 2016
...
... and 46 more events
02 Mar 1996
Director resigned
02 Mar 1996
Secretary resigned
02 Mar 1996
Registered office changed on 02/03/96 from: temple house 20 holywell row london EC2A 4JB
01 Mar 1996
Company name changed crownscan LIMITED\certificate issued on 04/03/96
19 Feb 1996
Incorporation